Entity Name: | STREET AND STRIP MOTORSPORTS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STREET AND STRIP MOTORSPORTS INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 12 Jan 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | P09000003236 |
FEI/EIN Number |
264112199
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15325 SW 89 AVE, VILLAGE OF PALMETTO BAY, FL, 33157 |
Mail Address: | 15325 SW 89 AVE, VILLAGE OF PALMETTO BAY, FL, 33157 |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIXON JOYCE M | President | 15325 SW 89 AVE, MIAMI, FL, 33157 |
DIXON COLIN N | Vice President | 15325 SW 89 AVE, MIAMI, FL, 33157 |
DIXON JOYCE M | Agent | 15325 SW 89 AVE, VILLAGE OF PALMETTO BAY, FL, 33157 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000071668 | SNS MOTORSPORTS | EXPIRED | 2010-08-04 | 2015-12-31 | - | 13220 SW 132 AVE, SUITE 10, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
AMENDMENT | 2010-05-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-05-27 | DIXON, JOYCE M | - |
Name | Date |
---|---|
Amendment | 2010-05-27 |
ANNUAL REPORT | 2010-04-18 |
Domestic Profit | 2009-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State